CEMTRADE LIMITED
Overview
Company Name | CEMTRADE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02003066 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CEMTRADE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CEMTRADE LIMITED located?
Registered Office Address | 1 Dorset Street SO15 2DP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CEMTRADE LIMITED?
Company Name | From | Until |
---|---|---|
TILBURY CEMENT CORP. LIMITED | May 09, 1986 | May 09, 1986 |
What are the latest accounts for CEMTRADE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CEMTRADE LIMITED?
Annual Return |
|
---|
What are the latest filings for CEMTRADE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 05, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Leslie Collins as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Jason Alexander Smalley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Smith as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010 | 3 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Mar 10, 2010 | 12 pages | AR01 | ||||||||||
Director's details changed for Michael Leslie Collins on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew Michael Smith on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CEMTRADE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
SMALLEY, Jason Alexander | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | British | Solicitor | 163491340001 | ||||
ZEA BETANCOURT, Larry Jose | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | Venezuelan | Business Service Organisation Director | 132043870002 | ||||
CHRISTOFIDES, Christakis | Secretary | 22a Woodcote Valley Road CR8 3AJ Purley Surrey | Cypriot | 24584550001 | ||||||
COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | Solicitor | 70897900001 | |||||
BOURIS, Nathaniel Photios | Director | 58 Holland Park Road W14 8LZ London | Hellenic/Greek | Company Director | 26371670003 | |||||
BROOKS, James Arthur | Director | 63 Fox Dene GU7 1YG Godalming Surrey | British | Director | 52745370002 | |||||
CHRISTOFIDES, Christakis | Director | 22a Woodcote Valley Road CR8 3AJ Purley Surrey | Cypriot | Company Director | 24584550001 | |||||
CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | Director | 51142740001 | |||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | Solicitor | 66091700004 | ||||
ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountant | 52745500001 | |||||
SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | United Kingdom | British | Solicitor | 112697170001 |
Does CEMTRADE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Jul 07, 1994 Delivered On Jul 19, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a facility letter dated 5 april 1989, as amended by amendment agreements dated 20 november 1991, 29 march 1993 and 7 july 1994 respectively and as from time to time further varied in any manner or respect whatsoever, or any of the security documents described in the facility letter (as defined) | |
Short particulars All moneys from time to time held to the credit of or earned on any account held by the company with credit suisse. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jul 07, 1994 Delivered On Jul 19, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a facility letter dated 5 april 1989, as amended by amendment agreements dated 20 november 1991 and 29 march 1993 and 7 july 1994 respectively and as from time to time further varied in any manner or respect whatsoever, or any of the security documents described in the facility letter (as defined) | |
Short particulars The whole of the companys right title and interest (present and future) to and in respect of (a) all payments in respect of or arising out of in any way the sale of, or any contract for the sale of, cement entered into by the company and which are to be deposited in the companys account (number 265685-9). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jul 07, 1994 Delivered On Jul 19, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a facility letter dated 5 april 1989, as amended by amendment agreements dated 20 november 1991, 29 march 1993 and 7 july 1994 respectively and as from time to time further varied in any manner or respect whatsoever, the charge or any of the other security documents described in the facility letter (as defined) | |
Short particulars All the companys right title and interest in and to all sums deposited or to be deposited in the account (number 10226580) with barclays bank PLC, liverpool city office, 4 water street, liverpool L69 2DY and/or in the account (number 30239143) with barclays bank PLC, 9 high street, grays essex RH17 6NL together with all interest credited thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Nov 20, 1991 Delivered On Nov 29, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first floating charge the undertaking assets and rights whatsoever and wheresoever both present and future (including all stock in trade) (see 395 and contd sheets for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Sep 19, 1986 Delivered On Oct 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys standing to the credit of the company with barclays bank PLC. | ||||
Persons Entitled
| ||||
Transactions
|
Does CEMTRADE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0